Search icon

OCEAN VIEW REALTY, INC.

Company Details

Entity Name: OCEAN VIEW REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 2010 (14 years ago)
Date of dissolution: 16 Feb 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Feb 2017 (8 years ago)
Document Number: P10000073985
FEI/EIN Number 273441914
Address: 11098 BISCAYNE BLVD, MIAMI, FL, 33181, US
Mail Address: 1351 NE Miami Gardens Dr., MIAMI, FL, 33179, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ABREU ALMA Agent 11098 Biscayne Blvd, Miami, FL, 33161

President

Name Role Address
ABREU ALMA President 1351 NE MIAMI GARDENS DR, MIAMI, FL, 33179

Director

Name Role Address
ABREU ALMA Director 1351 NE MIAMI GARDENS DR, MIAMI, FL, 33179

Secretary

Name Role Address
ABREU ALMA Secretary 1351 NE MIAMI GARDENS DR, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CONVERSION 2017-02-16 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000034793. CONVERSION NUMBER 100000168691
CHANGE OF MAILING ADDRESS 2017-02-02 11098 BISCAYNE BLVD, #401, MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 11098 Biscayne Blvd, 401, Miami, FL 33161 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 11098 BISCAYNE BLVD, #401, MIAMI, FL 33181 No data
NAME CHANGE AMENDMENT 2015-06-22 OCEAN VIEW REALTY, INC. No data
NAME CHANGE AMENDMENT 2015-06-05 OCEAN VIEW REALTY INC No data
NAME CHANGE AMENDMENT 2015-04-20 MY LUX REALTY CORP No data
AMENDMENT AND NAME CHANGE 2013-06-26 ALMA ABREU P.A No data
REGISTERED AGENT NAME CHANGED 2011-04-29 ABREU, ALMA No data

Documents

Name Date
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-26
Name Change 2015-06-22
Name Change 2015-06-05
ANNUAL REPORT 2015-04-28
Name Change 2015-04-20
ANNUAL REPORT 2014-04-28
Amendment and Name Change 2013-06-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State